Search icon

SIXTY SECONDS ST. PRODUCTIONS, INC. - Florida Company Profile

Company Details

Entity Name: SIXTY SECONDS ST. PRODUCTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SIXTY SECONDS ST. PRODUCTIONS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 18 Jul 1996 (29 years ago)
Date of dissolution: 11 Jun 1999 (26 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Jun 1999 (26 years ago)
Document Number: P96000060179
FEI/EIN Number 650679734

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3606 S. OCEAN ST, APT #708, HIGHLAND BCH, FL, 33487, US
Mail Address: 9050 SOUTHERN ORCHARD ROAD SOUTH, DAVIE, FL, 33328
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARRETT CHARLES T Director 9050 SOUTHERN ORCHARD ROAD SOUTH, DAVIE, FL, 33328
GARRETT CHARLES T. Agent 3606 S. OCEAN ST, HIGHLAND BCH, FL, 33487

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1999-06-11 - -
CHANGE OF PRINCIPAL ADDRESS 1999-04-14 3606 S. OCEAN ST, APT #708, HIGHLAND BCH, FL 33487 -
REGISTERED AGENT ADDRESS CHANGED 1999-04-14 3606 S. OCEAN ST, APT #708, HIGHLAND BCH, FL 33487 -
REGISTERED AGENT NAME CHANGED 1998-02-27 GARRETT, CHARLES T. -

Documents

Name Date
Voluntary Dissolution 1999-06-11
ANNUAL REPORT 1999-04-14
ANNUAL REPORT 1998-02-27
ANNUAL REPORT 1997-01-16
DOCUMENTS PRIOR TO 1997 1996-07-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State